Search icon

VERNON LABORATORIES, INC.

Company Details

Name: VERNON LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1961 (64 years ago)
Date of dissolution: 02 Jun 2003
Entity Number: 137296
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: BARBARA BODNAR, 508 FRANKLIN AVE., MT. VERNON, NY, United States, 10550
Principal Address: 508 FRANKLIN AVE., MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA BODNAR Chief Executive Officer 508 FRANKLIN AVE., MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BARBARA BODNAR, 508 FRANKLIN AVE., MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1999-04-16 2001-05-04 Address 508 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-07-20 2001-05-04 Address JOHN BODNAR, 508 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-11-03 1999-04-16 Address 508 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-11-03 2001-05-04 Address 508 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-11-03 1993-07-20 Address C/O VERNON LABORATORIES, INC., 508 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1961-04-24 1992-11-03 Address 508 FRANKLIN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030602000433 2003-06-02 CERTIFICATE OF DISSOLUTION 2003-06-02
010504002094 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990416002441 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970507002494 1997-05-07 BIENNIAL STATEMENT 1997-04-01
930720002313 1993-07-20 BIENNIAL STATEMENT 1993-04-01
921103002145 1992-11-03 BIENNIAL STATEMENT 1992-04-01
C185412-1 1992-02-12 ASSUMED NAME CORP AMENDMENT 1992-02-12
C059231-2 1989-09-27 ASSUMED NAME CORP INITIAL FILING 1989-09-27
265475 1961-04-24 CERTIFICATE OF INCORPORATION 1961-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304379118 0216000 2002-01-25 508 FRANKLIN AVE, MT. VERNON, NY, 10550
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA
Case Closed 2002-01-25
17809625 0213100 1986-10-20 508 FRANKLIN AVE., MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-10-20
Case Closed 1986-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State